Date | Description |
2024-05-27 |
update website_status OK => InvalidContent |
2023-10-06 |
insert general_emails in..@gabiondesignsolutions.com |
2023-10-06 |
insert address Tapton Crescent Road 17 , Whitchurch , SY13 1RZ Shropshire |
2023-10-06 |
insert email in..@gabiondesignsolutions.com |
2023-10-06 |
insert phone +32 (0) 479 850 464 |
2023-10-06 |
insert phone +44 (0) 798 544 0376 |
2023-10-06 |
update primary_contact null => Tapton Crescent Road 17 , Whitchurch , SY13 1RZ Shropshire |
2023-09-03 |
update website_status FailedRobots => OK |
2023-08-17 |
update website_status FlippedRobots => FailedRobots |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-04 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-17 |
update website_status FlippedRobots => FailedRobots |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2023-02-21 |
update website_status OK => FlippedRobots |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-02 |
update website_status DomainNotFound => OK |
2021-06-29 |
update website_status OK => DomainNotFound |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-26 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
2019-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-11 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE MARGARET RATCLIFFE |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
2019-02-06 |
update statutory_documents CESSATION OF FREDERIQUE EGGERMONT AS A PSC |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERIQUE EGGERMONT |
2019-02-03 |
delete source_ip 213.136.93.87 |
2019-02-03 |
insert source_ip 207.180.252.210 |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2018-03-07 |
delete address 40 CURZON PARK NORTH CHESTER ENGLAND CH4 8AR |
2018-03-07 |
insert address 17 OAK TREE WAY WHITCHURCH SHROPSHIRE ENGLAND SY13 1RZ |
2018-03-07 |
update registered_address |
2018-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM
40 CURZON PARK NORTH CHESTER
CH4 8AR
ENGLAND |
2018-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RATCLIFFE / 18/01/2018 |
2018-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RATCLIFFE / 18/01/2018 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2016-12-20 |
delete address 10 STAUNTON CLOSE CHESTERFIELD ENGLAND S40 2FE |
2016-12-20 |
insert address 40 CURZON PARK NORTH CHESTER ENGLAND CH4 8AR |
2016-12-20 |
update registered_address |
2016-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2016 FROM
10 STAUNTON CLOSE CHESTERFIELD
S40 2FE
ENGLAND |
2016-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RATCLIFFE / 13/10/2016 |
2016-07-06 |
delete address City : Chesterfield S10 2FE |
2016-05-12 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-12 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-12 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-04-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update statutory_documents 08/03/16 FULL LIST |
2016-01-21 |
delete address 23 Lindrick Close
Worksop
Nottinghamshire S810JT
United Kingdom |
2016-01-21 |
delete address 61 Tapton Crescent Road
City : Sheffield S10 5DB |
2016-01-21 |
delete address The Coach House
61 Tapton Crescent Road
Sheffield S10 5DB
United Kingdom |
2016-01-21 |
insert address 10 Staunton Close
Chesterfield S10 2FE |
2016-01-21 |
insert address City : Chesterfield S10 2FE |
2016-01-21 |
insert address Zwevegemsestraat 50
8530 Harelbeke |
2016-01-21 |
insert phone +32 (0) 479 850 464 |
2016-01-21 |
update primary_contact 61 Tapton Crescent Road
City : Sheffield S10 5DB => City : Chesterfield S10 2FE |
2015-09-07 |
delete address THE COACH HOUSE 61 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE S10 5DB |
2015-09-07 |
insert address 10 STAUNTON CLOSE CHESTERFIELD ENGLAND S40 2FE |
2015-09-07 |
update registered_address |
2015-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
THE COACH HOUSE 61 TAPTON CRESCENT ROAD
SHEFFIELD
SOUTH YORKSHIRE
S10 5DB |
2015-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RATCLIFFE / 11/08/2015 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-04-07 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-03-09 |
update statutory_documents 08/03/15 FULL LIST |
2015-01-04 |
delete source_ip 46.21.172.58 |
2015-01-04 |
insert source_ip 213.136.93.87 |
2014-12-06 |
delete source_ip 149.210.142.114 |
2014-12-06 |
insert source_ip 46.21.172.58 |
2014-08-19 |
delete source_ip 149.210.142.244 |
2014-08-19 |
insert source_ip 149.210.142.114 |
2014-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-08 => 2015-12-31 |
2014-05-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address THE COACH HOUSE 61 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S10 5DB |
2014-04-07 |
insert address THE COACH HOUSE 61 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE S10 5DB |
2014-04-07 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-04-01 |
delete source_ip 159.253.3.166 |
2014-04-01 |
insert source_ip 149.210.142.244 |
2014-03-17 |
update statutory_documents 08/03/14 FULL LIST |
2014-03-04 |
delete about_pages_linkeddomain wordpress.org |
2014-03-04 |
delete casestudy_pages_linkeddomain wordpress.org |
2014-03-04 |
delete contact_pages_linkeddomain wordpress.org |
2014-03-04 |
delete index_pages_linkeddomain wordpress.org |
2014-03-04 |
delete product_pages_linkeddomain wordpress.org |
2014-03-04 |
insert phone +32 479 850 464 |
2014-02-01 |
insert alias Gabion Design Solutions Ltd |
2014-02-01 |
update description |
2013-12-11 |
update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 2 |
2013-11-28 |
update statutory_documents DIRECTOR APPOINTED MR FREDERIQUE EGGERMONT |
2013-08-01 |
delete address 23 LINDRICK CLOSE WORKSOP ENGLAND S81 0JT |
2013-08-01 |
insert address THE COACH HOUSE 61 TAPTON CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S10 5DB |
2013-08-01 |
update registered_address |
2013-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
23 LINDRICK CLOSE
WORKSOP
S81 0JT
ENGLAND |
2013-03-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |